Search icon

THE SUBWAY INC.

Company Details

Name: THE SUBWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2729220
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 527 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211
Address: 527 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO GRECO Chief Executive Officer 527 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1780529 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080313002048 2008-03-13 BIENNIAL STATEMENT 2008-02-01
020208000707 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 3661 LEE BOULEVARD, JEFFERSON VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-04-07 No data 495-04 SOUTH BROADWAY, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2025-04-07 No data 30 WEST MAIN STREET, SUITE 1, WASHINGTONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-04-07 No data 35 EAST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-04-03 No data 1685 GRAND AVENUE, BALDWIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2025-04-01 No data 35 EAST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-31 No data 833 WEST UNION STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-26 No data 125 DOLSON AVENUE, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-03-25 No data 702 FREEDOM PLAINS RD UNIT 1, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-03-19 No data 37 WEST MAIN STREET, FONDA Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-11-04 Surcharge/Overcharge No 0.00 Advised to Sue
2021-12-03 2021-12-10 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2019-10-21 2019-11-14 Misrepresentation Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123686 CL VIO INVOICED 2011-04-15 300 CL - Consumer Law Violation
122404 CL VIO INVOICED 2011-01-05 250 CL - Consumer Law Violation
119936 TP VIO INVOICED 2009-07-23 750 TP - Tobacco Fine Violation
119938 SS VIO INVOICED 2009-07-23 50 SS - State Surcharge (Tobacco)
119937 TS VIO INVOICED 2009-07-23 500 TS - State Fines (Tobacco)
961437 LICENSE INVOICED 2009-01-23 110 Cigarette Retail Dealer License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4739375004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 111 GREEN STREET., SCHUYLERVILLE, SARATOGA, NEW YORK, 12871-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 271000.00
Link View Page
3620125008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 788003148
Recipient Address 608 CREEKSIDE LANE., FISHKILL, DUTCHESS, NEW YORK, 12524-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3375715003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 53 KINGS LACEY WAY, FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9610.00
Face Value of Direct Loan 310000.00
Link View Page
3267625003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 127-02 MERRICK BLVD, SPRINGFIELD GARDENS, QUEENS, NEW YORK, 11434-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
3267876004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 160885765
Recipient Address 252-18A ROCKAWAY BLVD, ROSEDALE, QUEENS, NEW YORK, 11422-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
3267866001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 160885765
Recipient Address 252-18A ROCKAWAY BLVD, ROSEDALE, QUEENS, NEW YORK, 11422-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 178300.00
Link View Page
2899696002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 931853089
Recipient Address 40-13 BROADWAY, ASTORIA, QUEENS, NEW YORK, 11103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2899686010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 931853089
Recipient Address 40-13 BROADWAY, ASTORIA, QUEENS, NEW YORK, 11103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880958 0213600 1991-12-30 3382 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-30
Case Closed 1992-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-03
Abatement Due Date 1992-03-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1992-03-03
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1992-03-03
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1992-03-03
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425517408 2020-05-04 0202 PPP 139 Flatbush Avenue, BROOKLYN, NY, 11217
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47787.21
Forgiveness Paid Date 2022-01-04
2811207706 2020-05-01 0202 PPP 642 NORTH AVE, NEW ROCHEAL, NY, 10801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6505
Loan Approval Amount (current) 6505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHEAL, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6565.38
Forgiveness Paid Date 2021-04-08
3021517106 2020-04-11 0248 PPP 204 E Thomas St, ROME, NY, 13440-5221
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-5221
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68704.5
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State